Spectrum Control Proxy Statement

Spectrum Control, Inc.

Proxy Statement

Index

Notice of Annual Shareholder Meeting
April 3, 2006
Proxy Statement for Annual Meeting of
Shareholders to be held April 3, 2006
  Solicitation of Proxy
  Revocation of Proxy
  Proxy Solicitation Cost
  Annual Report
  Corporate Governance
  Governance Documents
  Election of Directors
  Directors of the Company
  Compensation of Directors
  Securities Ownership
  Certain Relationships and Related Transactions
  Executive Compensation
  2005 Option Grants
  Compensation Committee Interlocks and Insider Participation
  Compensation Committee Report
  2005 Chief Executive Officer Compensation
  Change in Control Agreements
  Employee 401(k) Profit Sharing Plan
  Directors' Long-Term Incentive Plan
  Stock Price Performance Graph
  Approval of Amendment of the 1996 Non-Employee Director Stock Option Plan
  Section 16(a) Beneficial Ownership Reporting Compliance
  Appointment of the Company's Auditors for the Fiscal Year 2006
  Report of the Audit Committee
  Shareholder Proposal Deadline
  General Matters
Transmittal
Proxy Card
Back to Top

 
SPECTRUM CONTROL, INC.
8031 Avonia Road
Fairview, Pennsylvania 16415
 
Notice of Annual Shareholder Meeting
April 3, 2006
 
SPECTRUM CONTROL, INC.
 
To the Shareholders:
 

       NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Spectrum Control, Inc. will be held at the Bel-Aire Clarion Hotel & Conference Center, 2800 West Eighth Street, Erie, Pennsylvania 16505, on Monday, April 3, 2006, at 9:00 a.m., prevailing time, for the following purposes:
 

1. To elect three Directors (each to hold office for a term of three years).
 
2. To approve the amendment of the Company's 1996 Non-Employee Director Stock Option Plan.
 
3. To ratify the appointment of Ernst & Young LLP as independent auditors of the Company.
 
4. To transact such other business as may come before the meeting or any adjournment thereof.
 
Accompanying this Notice is a Form of Proxy and Proxy Statement.
 
Shareholders of the Company of record at the close of business on February 16, 2006 are entitled to notice and the right to vote at the Annual Meeting. Each holder of shares of Common Stock is entitled to one (1) vote per share.
 
ALL SHAREHOLDERS ARE URGED TO ATTEND THE MEETING OR TO VOTE BY PROXY. WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, YOU ARE REQUESTED TO SIGN, DATE AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE.
    By Order of the Board of Directors
 
   
    JAMES F. TOOHEY, Secretary
 
You are urged, whether you own one or many shares, to mark, date, sign and promptly mail the enclosed Proxy in the enclosed envelope in order that your Company receives enough proxy vote returns to conduct its annual meeting.
Back to Top

 
PROXY STATEMENT FOR ANNUAL MEETING OF
SHAREHOLDERS TO BE HELD MONDAY, APRIL 3, 2006
 
Solicitation of Proxy
 

       This Proxy Statement and the accompanying form of proxy will be mailed to all Shareholders of Spectrum Control, Inc., 8031 Avonia Road, Fairview, Pennsylvania 16415 ("Spectrum", "the Corporation" or "the Company") by March 3, 2006, and is furnished in connection with the Directors' solicitation of proxies for the Annual Meeting of Shareholders to be held on Monday, April 3, 2006 at the time and place and for the purposes set forth in the Notice of Annual Meeting of Shareholders accompanying this Proxy Statement. Only holders of Common Stock of record at the close of business on February 16, 2006, will be entitled to vote. On that date there were 13,061,818 shares of Common Stock outstanding, the holders of which will vote together as a class.

       Each share of Common Stock entitles the holder thereof to one (1) vote. With respect to the election of Directors, Shareholders have the right to vote cumulatively. This means that each Shareholder may multiply the number of shares he or she owns by the number of Directors to be elected and distribute this number among any number or all of the candidates in any manner he or she desires. Cumulative voting enables Shareholders to concentrate the voting of their shares in favor of the election of a lesser number of nominees than the total number of Directors being voted upon; persons holding less than a majority of shares voting may thereby be able to elect one or more Directors.

 
Back to Top

 
Revocation of Proxy
 

       The giving of a proxy does not preclude the right to vote in person should the person giving the proxy desire, and the person giving the proxy has the power to revoke the proxy at any time before it has been exercised. This right of revocation is not limited nor is it subject to any formal procedure.

 
Back to Top

 
Proxy Solicitation Cost
 

       The cost of soliciting proxies in the accompanying form will be borne by the Company. The officers, directors and employees of the Company, without additional compensation, may solicit proxies by mail, facsimile, telephone or personal contact. The Company does not expect to pay any compensation for the solicitation of proxies, but will reimburse brokerage firms and other custodians, nominees and fiduciaries for their expenses in forwarding proxies and proxy material to the beneficial owners of its Common Stock.

 
Back to Top

 
Annual Report
 

       The Annual Report of the Company for the year ended November 30, 2005, is being mailed to Shareholders concurrently with this Proxy Statement. The Annual Report is not to be considered a part of the proxy soliciting materials.

 
Back to Top

 
Corporate Governance
 

       The By-Laws of the Corporation provide that the business shall be managed by a Board of Directors, up to eleven (11) in number, who need not be residents of Pennsylvania or Shareholders of the Corporation, and who normally serve for terms of three (3) years each. The Company presently has nine (9) Directors. With the exception of Mr. Freeman and Mr. Southworth, who are employed as officers of the Company, all other Directors meet the definition of independence as defined in Rule 4200 of the NASDAQ Stock Market, Inc. rules of corporate governance.

       During the past fiscal year, the Board of Directors met seven (7) times. All Directors attended more than 85% of the Board of Directors and Committee Meetings they were scheduled to attend.

       Because of the multitude of matters requiring Board consideration, the Board of Directors has established a number of committees to devote attention to specific subjects, as further described below.

  Committees of the Board

       Acquisition, Divestiture, and Major New Business Development Committee: This Committee reviews and recommends to the Board matters involving acquisition of companies and product lines, and divestiture of plant and/or product lines. The current members of this Committee are Gerald A. Ryan, Chairman; Edwin R. Bindseil; John P. Freeman; Melvin Kutchin; and Richard A. Southworth. It met four (4) times in 2005.

       Audit Committee: The Audit Committee recommends to the Board the engagement of independent public accountants to audit the financial statements of the Company. It also negotiates and recommends the fee to be paid by the Company to the Auditors for audit and non-audit services. Its responsibility further includes reviewing the proposed scope and results of the audit, as well as the scope, adequacy and results of the Company's internal audit and control procedures. The current members of the Audit Committee are: John M. Petersen, Chairman; Paul S. Bates; J. Thomas Gruenwald; and Gerald A. Ryan. It met ten (10) times in 2005.

       Compensation Committee: The Compensation Committee reviews and makes recommendations to the Board on salary, incentive compensation practices and benefit programs for the compensation of the President and other key employees; recommends to the Board the amount and method of compensation of Board members; and reviews annually the operation and performance of incentive compensation plans that apply to the President and other key employees of the Company. The current members of this Committee are James F. Toohey, Chairman; Edwin R. Bindseil; John M. Petersen; and Gerald A. Ryan. It met four (4) times in 2005.

       Finance Committee: The Finance Committee of the Board of Directors has the responsibility of analysis of the financial condition and trends of the Company. The Committee reports the information to the full Board for possible resolution or action. Included as specific responsibilities of this Committee are: ratifying and approving all financial projections, forecasts and expectations that are intended for submission to banks, financial institutions or the public. The current members of this Committee are John P. Freeman, Chairman; Edwin R. Bindseil; John M. Petersen; Gerald A. Ryan; and Richard A. Southworth. It met eleven (11) times in 2005.

       Nominating and Corporate Governance Committee: This Committee has the responsibility for recommending to the Board of Directors nominees to fill Board vacancies, strengthening the Board's oversight of management, and monitoring compliance with the Company's corporate governance guidelines. The Nominating and Corporate Governance Committee also has the responsibility for providing the evaluation of director performance, bringing to the Board recommendations for the membership of the Committees of the Board, and recommending to the Board a successor to the Chief Executive Officer when a vacancy occurs through retirement or otherwise. The Committee will consider Board nominees recommended by management or shareholders, and such recommendations, together with appropriate biographical information, may be delivered in writing to the attention of the Nominating and Corporate Governance Committee Chairman at the Company's principal executive offices. The Committee members are independent as required by its charter and which definition satisfies the applicable Nasdaq standard for independence. The current members of this Committee are James F. Toohey, Chairman; Melvin Kutchin; and Gerald A. Ryan. It met two (2) times in 2005.

 
Back to Top

 
Governance Documents
 

       Charters of the Audit Committee, Compensation Committee, and Nominating and Corporate Governance Committee, along with additional Company governance documents, may be viewed by shareholders on the Company's website (www.spectrumcontrol.com).

Back to Top

 
Election of Directors
 

       The Company presently has nine (9) Directors. It is intended that the proxies given to Directors will be used to elect the nominees named below, all of whom are now members of the Board of Directors and whose present terms expire at the time of this meeting.

Name Age First Elected
Director
Term Term
to End

J. Thomas Gruenwald 58 2000 3 yrs. 2009
Melvin Kutchin 80 1995 3 yrs. 2009
Gerald A. Ryan 70 1968 3 yrs. 2009

 
The terms of the following six (6) Directors extend beyond the time of this meeting:
 
Name Age First Elected
Director
Term Term
to End

Paul S. Bates 58 2004 3 yrs. 2008
Edwin R. Bindseil 75 1991 3 yrs. 2008
John P. Freeman 51 1991 3 yrs. 2008
John M. Petersen 77 1970 3 yrs. 2007
Richard A. Southworth 63 1998 3 yrs. 2007
James F. Toohey 71 1968 3 yrs. 2007

Back to Top

 
Directors of the Company
 

       Paul S. Bates is a 1970 graduate of Penn State University where he received a B.A. in Economics. He received an MBA with a concentration in finance from the University of Chicago in 1973. Mr. Bates is a former accountant, auditor, and assistant professor of finance at Gannon University. Since 1990, he has been a security analyst with Erie Insurance Group, becoming the portfolio manager of fixed income securities in 2003. He is a Certified Public Accountant and Chartered Financial Analyst. He was appointed a Director of the Company in November of 2003.

       Edwin R. Bindseil obtained his undergraduate degree in Chemical Engineering from the University of Detroit and an MBA from Harvard University. Mr. Bindseil retired from AMSCO after 31 years of service, 22 years of which he served in senior executive management positions, including general management, marketing, operations, research and development, acquisitions and corporate strategic planning. Currently, Mr. Bindseil is an independent businessman, consultant and entrepreneur. He has also served as a Director of a number of privately held companies.

       John P. Freeman is a graduate of Gannon University in Accounting and is a Certified Public Accountant and Certified Management Accountant. He joined the Company in 1988 as Controller. Prior to that time, he was a principal in a public accounting firm. In 1990, he was named Vice President and Chief Financial Officer. In December of 2000, he was named Senior Vice President.

       J. Thomas Gruenwald obtained his undergraduate degree in Physics from the University of Cincinnati, and his Masters degree and Ph.D. in Theoretical Physics from Purdue University. He has been employed by Tellabs, Inc. since 1991, where he currently serves as Executive Vice President of Corporate Strategy and Chief Technology Officer. Mr. Gruenwald has also held various other executive positions with Tellabs, including executive vice president of broadband networking products, and senior vice president of operations for Tellabs International where he was responsible for Tellabs' international product strategy and research and development. In addition, he has served as senior vice president of the Tellabs Broadband Access Group and vice president of strategic resources where he had responsibility for Tellabs' human resources and information systems. Prior to joining Tellabs, Mr. Gruenwald served as President of UNI Quality, Inc., a professional services firm, and held several executive and technical positions with AT&T. He was appointed a Director of the Company in June of 1999.

       Melvin Kutchin is a graduate of the University of Pennsylvania and was appointed a Director of the Company in October of 1994. He served as President of Kitchen and Kutchin, Inc., manufacturer's representative of electronic components, from 1961 through January 1994 when he became Chairman of the Board. From 1980 through 1990, he was President of JBM Electronics, manufacturer of delay lines and other magnetic devices.

       John M. Petersen is a graduate of the University of Pittsburgh. He is the retired President and Chief Executive Officer of Erie Family Life Insurance Company, Erie Indemnity Company, Erie Insurance Company and Flagship City Insurance Company, comprising the Erie Insurance Group, and a retired Director of each of these Companies. Since 1995, he has been an investment consultant. Mr. Petersen is a founder and has served as a Director of Spectrum since 1970.

       Gerald A. Ryan is a graduate of the Massachusetts Institute of Technology and has been a Director of the Company since its inception and Chairman since 1991. Mr. Ryan serves as Chairman of the Board of Automated Industrial Systems, Inc. and Director/Chairman Emeritus of Rent-Way, Inc. a company listed on the New York Stock Exchange in the rental-purchase business. Mr. Ryan also serves as General Manager for several privately held entities.

       Richard A. Southworth is a graduate of Gannon University in Mechanical Engineering and Mathematics. He joined the Company in 1991 as Vice President and General Manager. Prior to joining the Company, Mr. Southworth held executive positions with National Water Specialties, Philips Components, Murata Electronics North America, and Erie Technological Products. In 1997, Mr. Southworth was named President and Chief Executive Officer.

       James F. Toohey is a graduate of Gannon University and Dickinson School of Law and is a practicing member of the Erie County Bar Association. He is a member of the law firm of Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., general counsel to the Company, and has been a Director and Secretary of the Company since its organization.

Back to Top

 
Compensation of Directors
 

       Directors who are not full-time employees of the Company are compensated for Director services as authorized and approved by the full Board of Directors. Currently, the Directors receive annual compensation, paid monthly, as follows:

 
  Board of Directors Annual Retainer $15,000  
  Board Chairman Annual Retainer 10,000  
  Committee Chairman Annual Retainer    
      Audit 10,000  
      Compensation 6,000  
      Nominating and
        Corporate Governance
1,000  
  Attendance at each Board Meeting (1) 1,200  
  Attendance at each Committee Meeting (2) 1,000  
  Secretary Annual Fee 2,100  
 
  (1) $600 if attended via telephone
(2) $500 if attended via telephone
Back to Top

 
Securities Ownership
 

       The following table sets forth, as of February 16, 2006, the securities beneficially owned by: (i) all persons known to the Company to be the beneficial owners of more than 5% of the Company's Common Stock, (ii) each Director of the Company, (iii) each of the executive officers named in the Summary Compensation Table, and (iv) all Officers and Directors of the Company as a group. Except as otherwise indicated, all Shareholders listed below have record and beneficial ownership of, and sole voting and dispositive power over, the securities listed.

 
 Beneficial Owner  Shares of
Common
Stock
 Owned 
Common
Stock
Options
 Owned (1) 
Total Beneficial
Ownership of
Common Stock
 Outstanding (1) 
Approximate
Percentage of
Common Stock
 Outstanding (1) 

Quaker Capital Management (2) 1,624,850 - 1,624,850 12.04%
Fidelity Management & Research (3) 1,306,151 - 1,306,151 9.68%
Snow Capital Management LP (4) 1,176,270 - 1,176,270 8.72%
Cannell Capital, LLC (5) 1,102,758 - 1,102,758 6.59%
Royce & Assoc., LLC (6) 888,690 - 888,690 6.59%
Dimensional Fund Advisors, Inc. (7) 707,872 - 707,872 5.25%
Paul S. Bates 1,400 4,000 5,400 0.04%
Edwin R. Bindseil 116,392 31,500 147,892 1.10%
John P. Freeman(8) 54,138 42,500 96,638 0.72%
J. Thomas Gruenwald - 31,500 31,500 0.23%
Lawrence G. Howanitz (8)(9) 5,315 34,167 39,482 0.29%
Melvin Kutchin(10) 37,500 31,500 69,000 0.51%
Robert J. McKenna(8) 16,240 49,500 65,740 0.49%
John M. Petersen(11) 365,727 31,500 397,227 2.94%
Gerald A. Ryan(12) 136,851 31,500 168,351 1.25%
Richard A. Southworth(8) 104,917 74,334 179,251 1.33%
James F. Toohey(13) 212,809 31,500 244,309 1.81%
Brian F. Ward (8) 5,210 37,500 42,710 0.31%
All Officers and Directors
   as a Group (12 persons) 1,056,499 431,001 1,487,500 11.02%
 
(1)

Includes only Common Stock Options exercisable within sixty days of the date of this Proxy Statement, which securities are deemed for purposes of the Securities Act of 1933 to be owned beneficially (but not of record) by their respective holders. The shares underlying these securities are deemed to be outstanding for purposes of determining the percent of class with respect to each Holder and all Directors and Officers as a group.
 

(2)

Based upon information set forth in Schedule 13G as filed with the Securities and Exchange Commission by Quaker Capital Management, 401 Wood Street, Suite 1300, Pittsburgh, Pennsylvania, 15222.
 

(3)

Based upon information set forth in Schedule 13G as filed with the Securities and Exchange Commission by Fidelity Management & Research, One Federal Street, Boston, Massachusetts, 02110.
 

(4)

Based upon information set forth in Schedule 13G as filed with the Securities and Exchange Commission by Snow Capital Management LP, 2100 Corporate Drive, Suite 300, Wexford, Pennsylvania, 15090.
 

(5)

Based upon information set forth in Schedule 13G as filed with the Securities and Exchange Commission by Cannell Capital, LLC, 150 California Street, Fifth Floor, San Francisco, California, 94111.
 

(6)

Based upon information set forth in Schedule 13G as filed with the Securities and Exchange Commission by Royce & Associates, LLC, 1414 Avenue of the Americas, Ninth Floor, New York, New York, 10019.
 

(7)

Based upon information set forth in Schedule 13G as filed with the Securities and Exchange Commission by Dimensional Fund Advisors, Inc., 1229 Ocean Avenue, 11th Floor, Santa Monica, California, 90401.
 

(8)

Includes the following shares held in the Company's 401(k) Profit Sharing Plan for the benefit of the named individual: 9,796 shares for Mr. Freeman; 4,915 shares for Mr. Howanitz; 1,422 shares for Mr. McKenna; 8,624 shares for Mr. Southworth; and 5,210 shares for Mr. Ward.
 

(9)

Includes 400 shares of Common Stock held by Mr. Howanitz's spouse and child.
 

(10)

Includes 10,000 shares of Common Stock held by Mr. Kutchin's spouse.
 

(11)

Includes 20,000 shares of Common Stock held by Mr. Petersen's spouse and 5,000 shares held in Individual Retirement Accounts for the benefit of Mr. Petersen and his spouse.
 

(12)

Includes 70,000 shares of Common Stock held in Individual Retirement Accounts for the benefit of Mr. Ryan and his spouse and 5,000 shares owned by the Ryan Children's Trust of 1993, of which Mr. Ryan is sole trustee.
 

(13)

Mr. Toohey is a member of the law firm of Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc. which holds 169,885 shares of Common Stock in its Profit Sharing Plan. All of these shares are included in the table above for Mr. Toohey.
 

Back to Top

 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 

       Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc. performed legal services for the Company during the 2005 fiscal year. This law firm is expected to continue to perform such services during the current fiscal year. James F. Toohey, a Director of the Company, is a partner in this law firm.

Back to Top

 
EXECUTIVE COMPENSATION
 

       Summary Compensation Table. The following table shows the compensation paid to the Chief Executive Officer and each of the next four most highly compensated executive officers of the Company who served as executive officers at the end of the 2005 fiscal year, for services rendered to the Company and its subsidiaries during fiscal year 2005. The table also includes amounts relating to the fiscal years 2004 and 2003. Inapplicable column headings have been omitted.

 
SUMMARY COMPENSATION TABLE
 
    Annual Compensation   Long Term
Compensation
  Awards  
 
 

 
Name and Principal Position Year Salary($)(1) Bonus($)(2)   Securities
Underlying
Options(#)
All Other
Compensation
($)(3)

Richard A. Southworth
President,
Chief Executive Officer
2005
2004
2003
350,000
338,000
325,000
50,000
338,000
151,613
  90,000
40,000
40,000
7,000
6,040
5,938
 
John P. Freeman
Senior Vice President,
Chief Financial Officer
2005
2004
2003
195,000
187,000
180,000
20,000
112,200
50,382
  45,000
16,500
18,000
4,863
5,035
4,500
 
Lawrence G. Howanitz
Senior Vice President,
EMI Filters, Components and
Power Management Systems
2005
2004
2003
195,000
187,000
180,000
30,000
112,200
50,382
  45,000
16,500
18,000
4,863
5,035
3,600
 
Brian F. Ward
Senior Vice President,
Sensors and Controls
2005
2004
2003
195,000
187,000
180,000
10,000
112,200
47,382
  45,000
13,500
12,000
4,863
5,035
4,500
 
Robert J. McKenna
Senior Vice President,
New Business and Resource
Development
2005
2004
2003
170,000
155,000
145,000
30,000
93,000
40,586
  45,000
13,500
15,000
3,433
596
446
 
(1)    

amounts deferred pursuant to Section 401(k) of the Internal Revenue Code.

(2)    

Amounts earned under the Company's At-Risk Compensation Plan.

(3)    

Matching contributions made by the Company to the Spectrum Control, Inc. 401(k) Profit Sharing Plan on behalf of the named executive officers.

Back to Top

 
2005 Option Grants
 

The following table shows information regarding grants of stock options in fiscal year 2005 to the named executive officers.

 
    Individual Grants    
 
 
Name Number
of
Securities
Underlying
Options
Granted
(#)(1)
% of Total
Options
Granted to
Employees
in 2005
Fiscal Year(2)
Exercise
Price
per
Share
($)(3)
Expiration
Date
Potential
Realizable Value
at Assumed Annual
Rates of Stock
Price Appreciation
for Option Term (4)
  5%($)        10%($)

Richard A.
Southworth
40,000
50,000
8.05
10.06
7.60
6.31
01/19/10
11/01/10
84,000
87,200
185,600
192,600
 
John P. Freeman 15,000
30,000
3.02
6.04
7.60
6.31
01/19/10
11/01/10
31,500
52,300
69,600
115,600
 
Lawrence G.
Howanitz
15,000
30,000
3.02
6.04
7.60
6.31
01/19/10
11/01/10
31,500
52,300
69,600
115,600
 
Brian F. Ward 15,000
30,000
3.02
6.04
7.60
6.31
01/19/10
11/01/10
31,500
52,300
69,600
115,600
 
Robert J. McKenna 15,000
30,000
3.02
6.04
7.60
6.31
01/19/10
11/01/10
31,500
52,300
69,600
115,600
 
(1)    

All options were granted under the Company's Stock Option Plan of 1995. Options are exercisable in three equal annual installments commencing two years from the date of grant. All unexercised options expire five years from the date of grant.
 

(2)    

The Company granted options representing 496,900 shares to employees during fiscal year 2005.
 

(3)    

The exercise price per share of each option is equal to the fair market value of Common Stock on the date of grant.
 

(4)    

Amounts represent hypothetical gains that could be achieved for the respective options if exercised at the end of the option term. These gains are based on assumed rates of stock price appreciation of 5% and 10%, as prescribed by the Securities and Exchange Commission, compounded annually from the date the respective options were granted to their expiration date. The gains shown are net of the option exercise price, but do not include deductions for taxes or other expenses associated with the exercise of the option or the sale of the underlying shares. The actual gains, if any, on the stock option exercises will depend on the future performance of the Common Stock, the optionholder's continued employment with the Company through the option term, and the date on which the options are exercised and the underlying shares are sold. The Company did not use an alternative formula for a grant date valuation, as it is not aware of any formula which will determine with reasonable accuracy a present value based on future unknown or volatile factors.
 

     Option Exercises and 2005 Fiscal Year End Values Table. The following table sets forth information with respect to the named executive officers concerning the exercise of options during the fiscal year ended November 30, 2005 and unexercised options held as of November 30, 2005.

 
Aggregated Option Exercises in Last Fiscal Year
and Fiscal Year End Option Values
 
  Number of Securities
Underlying Unexercised
Options at Fiscal Year
    End (#)    
Value of Unexercised
In-the-Money Options at
  Fiscal Year End ($)(2)  
 

Name Shares
Acquired on
Exercise(#)
Value
Realized ($)(1)
Exercisable Unexercisable Exercisable Unexercisable

Richard A.
Southworth
21,266 49,790 66,400 177,334 34,807 59,134
 
John P.
Freeman
- - 34,666 81,834 25,799 25,801
 
Lawrence G.
Howanitz
- - 26,333 81,834 16,800 25,801
 
Brian F.
Ward
- - 32,666 74,834 23,199 20,601
 
Robert J.
McKenna
- - 31,666 76,834 24,499 23,201
 
(1)    

Market value of underlying securities on date of exercise, minus the exercise price.
 

(2)    

Total value of options (market value of underlying securities minus exercise price of option) based on a per share fair market value of Company Common Stock of $6.35 at November 30, 2005.
 

Back to Top

 
Compensation Committee Interlocks and Insider Participation

      The members of the Compensation Committee during 2005 were Messrs. Bindseil, Petersen, Ryan and Toohey. All four members are non-management or outside directors. None of the executive officers of the Company has served on the Board of Directors or Compensation Committee of any other entity of which any member of the Spectrum Board is in any way affiliated.

Back to Top

 
Compensation Committee Report

      The Company's Compensation Committee is charged with the responsibility of recommending an executive compensation program, plans and policies to the Board of Directors.
 

      The Compensation Committee is committed to compensating the key executives in such a manner as to encourage them to develop business strategies to capitalize on Spectrum's position in the electronic control products and systems business and to grow in new technology markets. The Committee is dedicated to attracting and retaining the best executive talent available to achieve its aggressive strategy.
 

      Accordingly, the Committee periodically retains the services of compensation consultants to prepare and update executive compensation studies. As a result, the Committee has adopted a compensation package comprised of base salary, performance-based cash awards and long-term incentive stock options.
 

  Base Salary
 

      The Committee's goal is to establish base salaries which are fair, reasonable and competitive with similar industrial companies. With this in mind, the Committee periodically reviews and analyzes compensation consultant data and establishes base salaries within plus or minus 20% of the estimated average base compensation levels of similar companies as indicated in the consultant's report.
 

  Performance-Based Cash Awards
 

      The Company's executive officers are eligible for annual cash awards calculated under the Company's At-Risk Compensation Plan (the "ARC"). The purpose of the plan is to provide strong incentive for key employees to properly motivate individuals under their direction thereby obtaining for the shareholders the best financial results possible under the prevailing circumstances. The ARC utilizes Profit Before Taxes ("PBT") as a basis for determining payment. Goals for PBT and other key performance measurements are established annually by the Board of Directors. If these goals are met or exceeded, eligible employees earn a graduated scale of cash payments. Based upon the goals established and the Company's 2005 actual performance, no ARC awards were earned or paid for fiscal year 2005.
 

 

      The Company's executive officers and certain key employees may also receive discretionary cash awards, upon the recommendation of the Company's Compensation Committee and subject to approval by the Board of Directors. In fiscal 2005, in consideration of the efforts and performance related to consummating two business acquisitions, dealing with the impact of Hurricane Katrina on the Company's New Orleans ceramic manufacturing facility, and securing the purchase of new ceramic facilities in State College, PA, the Compensation Committee recommended and the Board approved aggregate discretionary cash awards of $160,000 to executive officers and certain key employees. These cash awards were paid in January 2006.
 

  Long-Term Incentive Stock Options
 

      In recognition that an overall compensation package should include rewards for efforts which impact on the value of the company stock, the Committee has recommended and the Board has adopted a policy to award competitive amounts of annual stock options to the key executives of Spectrum. Such options are priced at 100% of the Common Stock's fair market value as of the date of grant. The grant of these options shall be consistent with the adoption of the Annual Operating Plan.
 

 

      The Company currently utilizes the Stock Option Plan of 1995, as amended, to provide the annual grant of stock options.
 

Back to Top

 
2005 Chief Executive Officer Compensation

      Mr. Southworth's base salary in 2005 of $350,000 was determined in accordance with the criteria described in the "Base Salary" section of this report. The ARC for 2005 provided for a possible award to Mr. Southworth not to exceed 100% of his annualized salary, with the actual award to be calculated upon completion of the year end audit and arithmetically determined based upon the amount of PBT and the attainment of other key performance factors as established by the Board of Directors. Based upon these factors, no ARC award was earned or paid for fiscal year 2005 performance. In consideration of Mr. Southworth's efforts and performance in 2005 related to business acquisitions, dealing with the impact of Hurricane Katrina, and securing new ceramic manufacturing facilities, the Compensation Committee recommended and the Board approved a discretionary cash award of $50,000. This cash award was paid to Mr. Southworth in January 2006.
 

Back to Top

 
CHANGE IN CONTROL AGREEMENTS

      The Company does not have any employment agreements with its executive officers. However, these officers are subject to confidentiality agreements which require them to treat all information concerning the Company as confidential during and after their employment with the Company. The Company has entered into Change in Control Agreements with Mr. Southworth and seven (7) additional Company employees. Pursuant to these agreements, Mr. Southworth and the seven additional executives will each receive, if terminated within twenty four months of a change in control of the Company, a lump sum severance allowance within thirty days of such termination in an amount which is equal to the sum of the following: (A) the amount equivalent to (i) the executive's monthly base salary, at the rate in effect immediately prior to termination, multiplied by (ii) the greater of (iii) 24 minus the number of full calendar months from the effective date of the Change in Control Agreement to the date of termination or (iv) 12. The executives will also receive a pro rata share of the amount of incentive compensation at the target rate (as defined in the ARC or other then current incentive plan) which would have been payable for the incentive period which includes the termination date of: (B) the amount equivalent to 24 calendar months (reduced by the number of complete calendar months from the effective date of the Change in Control Agreement to the date of termination, but not less than 12) of incentive compensation at the target rate, which includes his or her termination date.
 

      Submitted by the Compensation Committee:

  James F. Toohey, Chairman
  Edwin R. Bindseil
  John M. Petersen
  Gerald A. Ryan
 
Back to Top

 
EMPLOYEE 401(k) PROFIT SHARING PLAN

      The Company maintains a Qualified Employee 401(k) Profit Sharing Plan. Annual profit sharing contributions to the Plan, if any, are determined by the Board of Directors. The assets of the Plan are held in trust and invested in various mutual funds and collective trusts under the direction of the Plan participants. Substantially all U.S. employees are eligible for participation in the Plan. The annual allocation to each Employee's Profit Sharing Account is based upon the actual compensation paid to the Participant.
 

      A Participant becomes fully vested in his Profit Sharing Account balance on the earliest of the following dates: (i) upon the completion of seven years of service; (ii) upon attaining normal retirement age of 65; (iii) upon incurring total disability; or (iv) on the date of the Participant's death. A Participant may not receive a distribution from the Employee Profit Sharing Account prior to the earliest of the following dates: (i) termination of employment with the Company; (ii) retirement or (iii) death. The Plan provides that distribution of the Participant's entire interest in the Plan must begin no later than the taxable year in which the Participant attains age seventy and one-half (70-1/2) or, if later, the year the Participant retires and terminates employment with the Employer.
 

      The Plan includes a tax deferred employee savings plan pursuant to Section 401(k) of the Internal Revenue Code. The Company matches an employee's contribution to the savings plan at a rate determined by the Board of Directors. The Company's matching contribution to the 401(k) plan is not subject to any vesting requirements.
 

Back to Top

 
Directors' Long-Term Incentive Plan

      The 1996 Non-Employee Directors Stock Option Plan (the "Plan") has been approved by the Corporation's stockholders. The Plan is designed to promote the long-term success of the Corporation by creating a mutuality of interests between the non-employee directors and the stockholders. Under the terms of the Plan, stock options to purchase shares of Common Stock are granted annually to all qualified non-employee Directors. The option exercise price is equal to the market price of the Company's Common Stock on the date of the option grant. The options become exercisable at varying dates and expire five years from the date of grant. In 2005, aggregate options to purchase 252,000 shares of Common Stock were granted to non-employee Directors, at a weighted average exercise price of $6.69 per share. In 2004, aggregate options to purchase 84,000 shares of Common Stock were granted to non-employee Directors, at an exercise price of $8.66 per share. In 2003, aggregate options to purchase 72,000 shares of Common Stock were granted to non-employee Directors, at an exercise price of $5.28 per share.
 

Back to Top

 
Stock Price Performance Graph

      The following graph shows the Company's total return to shareholders compared to the S&P 500 Index, the NASDAQ U.S. Index, and the NASDAQ Electronic Components Stock Index over the five year period from 2001 through 2005. The graph assumes that $100 was invested on December 1, 2000, in the Company's Common Stock and in each of the other indices.
 

Spectrum Control Stock Performance Graph, 2000 - 2005
 
Back to Top

 
Approval of Amendment of the 1996 Non-Employee Director Stock Option Plan

      The 1996 Non-Employee Director Stock Option Plan (the "Plan") requires that, on the third business day following each annual meeting of the Company's shareholders, each non-employee Director be granted a stock option to purchase 12,000 shares of the Company's Common Stock. On September 19, 2005, the Board of Directors amended the Plan, subject to approval by the Company's stockholders. The Board of Directors recommends that the stockholders vote "FOR" approval of the amendment of the Plan. Unless otherwise directed therein, the proxies solicited hereby will be voted for approval of the amendment to the Plan. The only change to the Plan is to authorize the grant to each non-employee Director, effective November 1, 2005, options to purchase 24,000 shares. These options were granted in lieu of the options for 12,000 shares to be granted in fiscal years 2006 and 2007, are fully vested, and are subject to all other terms of the Plan. In accordance with the recently issued Statement of Financial Accounting Standards No. 123R, "Share-Based Payment", the Company is required to commence the expensing of all equity-based incentives starting December 1, 2005. The Board of Directors believes the early issuance of these stock options to non-employee Directors will reduce the Company's otherwise required compensation charge to its income statements in future years by an aggregate of $252,000, based on a Black-Scholes fair value calculation of $1.50 per share.
 

Back to Top

 
Section 16(a) Beneficial Ownership Reporting Compliance

      Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors, executive officers and owners of more than 10% of the Common Stock to file reports of ownership of equity securities of the Company and to furnish copies of such reports to the Company. Based on a review of such reports, the Company believes that during the fiscal year ending November 30, 2005, all such filing requirements were met.
 

Back to Top

 
Appointment of the Company's Auditors for the Fiscal Year 2006

      Upon recommendation of the Audit Committee, the Board of Directors has resolved to appoint Ernst & Young LLP as the Company's auditors for the fiscal year ending November 30, 2006, subject only to ratification by the Shareholders.
 

Audit Fees

      Fees for audit services totaled $271,000 in 2005, including fees associated with the annual audit, the reviews of the Company's quarterly reports on Form 10-Q, and statutory audits required internationally.

Audit-Related Fees

      Fees for audit-related services totaled $12,000 in 2005. Audit-related services principally include accounting consultations and audits of the Company's 401(k) Profit Sharing Plan.

Tax Fees

      Fees for tax services, including tax compliance, tax advice and tax planning totaled $38,000 in 2005.

Other than the above, no other fees were paid by the Company to Ernst & Young in 2005.

      Representatives of Ernst & Young LLP will be present at the meeting with the opportunity to make a statement, if they desire to do so, and such representatives will be available to respond to appropriate questions. All services of the auditors were reviewed by the Audit Committee and approved by the Board of Directors prior to commencement. No relationship exists other than the usual relationship between independent public accountant and client.
 

Back to Top

 
Report of the Audit Committee

      The Audit Committee, composed of four non-employee Directors is governed by a written charter approved by the Board of Directors. In accordance with this charter, the Audit Committee oversees the Company's financial reporting process on behalf of the Board of Directors. Management has the primary responsibility for the financial statements and the reporting process including the systems of internal controls. In fulfilling its oversight responsibilities, the Committee reviewed the audited financial statements in the Annual Report with management including a discussion of the quality, not just the acceptability, of the accounting principles, the reasonableness of significant judgments, the clarity of disclosures in the financial statements, and the adequacy of internal controls.
 

      The Committee reviewed with the independent auditors, who are responsible for expressing an opinion on the conformity of those audited financial statements with generally accepted accounting principles, their judgments as to the quality, not just the acceptability, of the Company's accounting principles and such other matters as are required to be discussed with the Committee under generally accepted auditing standards. In addition, the Committee has discussed with the independent auditors the auditors' independence from management and the Company, including the matters in the written disclosures required by the Independence Standards Board, and considered the compatibility of non-audit services with the auditors' independence.
 

      The Committee discussed with the independent auditors the overall scope and plan for their audit. The Committee meets with the independent auditors, with and without management present, to discuss the results of their examination, their evaluation of the Company's internal controls, and the overall quality of the Company's financial reporting. The Committee held ten (10) meetings during fiscal year 2005.
 

      In reliance on the reviews and discussions referred to above, the Committee recommended to the Board of Directors (and the Board has approved) that the audited financial statements be included in the Annual Report on Form 10K for the year ended November 30, 2005 for filing with the Securities and Exchange Commission. The Committee and the Board have also recommended, subject to shareholder approval, the selection of the Company's independent auditors.
 

      Submitted by the Audit Committee:
 

  John M. Petersen, Chairman
  Paul S. Bates
  J. Thomas Gruenwald
  Gerald A. Ryan
 
Back to Top

 
Shareholder Proposal Deadline

      You are advised that the deadline for submitting Shareholder proposals for consideration at the next annual meeting is December 8, 2006.
 

Back to Top

 
General Matters

      The Directors know of no matter, other than those referred to in this Proxy Statement, which will be presented at the meeting. However, if other matters properly come before the meeting or any of its adjournments, the person or persons voting the proxies will vote them in accordance with their judgment in such matters. Should any Nominee for the office of Director become unable to accept nomination or election, the persons named in the proxy will vote it for the election of such other person, if any, as the Board of Directors may recommend. The Board of Directors is not aware that any Nominee named herein will be unable or unwilling to accept nomination or election.
 

      The cost of soliciting proxies will be borne by the Company. Regular employees of the Company may solicit proxies personally or by telephone. In addition to solicitation by mail and regular employees as aforesaid, arrangements may be made with brokerage houses and other custodians, nominees and fiduciaries to send proxies and proxy soliciting material to their principals, and the Company may reimburse them for their expense in so doing.
 

      You are urged to sign and return your proxy promptly to make certain your shares will be voted at the meeting. You may revoke the proxy at any time before it is voted, and if you attend the meeting, as we hope you will, you may vote your shares in person. For your convenience, a return envelope is enclosed, requiring no additional postage if mailed in the United States.
 

 
 
  JAMES F. TOOHEY, Secretary
Dated: March 3, 2006  
 
Back to Top

 
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
(Amendment No.  )
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[  ] Preliminary Proxy Statement
[  ] Confidential, for Use of Commission only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[  ] Definitive Additional Materials
[  ] Soliciting Material Pursuant to §240.14a-12
 
Spectrum Control, Inc.

(Name of Registrant as Specified in its Charter)
 
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
    1)  Title of each class of securities to which transaction applies:
 
    2)  Aggregate number of securities to which transaction applies:
 
    3)  Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
 
    4)  Proposed maximum aggregate value of transaction:
 
    5)  Total fee paid:
 
[  ]  Fee paid previously with preliminary materials.
[  ]  Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 

 

  1)  Amount Previously Paid:
 

 

  2)  Form, Schedule or Registration Statement No.:
 

 

  3)  Filing Party:
 

 

  4)  Date Filed:
Back to Top

 
SPECTRUM CONTROL, INC - PROXY
 
This Proxy is Solicited on Behalf of the Board of Directors
 

      The undersigned hereby appoints James F. Toohey as the Proxy of the undersigned, with full power of substitution, to vote all of the undersigned's shares of Common Stock in Spectrum Control, Inc., at the Annual Meeting of Shareholders to be held on Monday, April 3, 2006, and at any adjournment thereof, for the transaction of such business as may come before the meeting and the following matters which are described in the Proxy Statement accompanying the Notice of said meeting.

1.  ELECTION OF DIRECTORS FOR the Nominees listed below WITHHOLD AUTHORITY to vote for the Nominees listed below
                    
J. Thomas Gruenwald Melvin Kutchin Gerald A. Ryan
(To withhold authority to vote for any individual nominee, strike a line through the nominee's name in the list.)
2.  Approval of the amendment of the 1996 Non-Employee Director Stock Option Plan.
FOR        AGAINST        ABSTAIN       
3.  Ratification of the appointment of Ernst & Young LLP as the Company's auditors for the fiscal year 2006.
FOR        AGAINST        ABSTAIN       
4.  In his discretion, the Proxy is authorized to vote upon such other business as may properly come before the meeting.
 
(Continued on reverse side)
 
(Continued from other side)
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDESIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1, 2 AND 3.
  Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, as executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person.
 
 
  Signature
 
 
  Signed if jointly held
 
  Date                                  , 2006
 
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.
Back to Top